Name: | BRICKMAN REAL ESTATE FUND II REIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 07 Feb 2018 |
Entity Number: | 3230835 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE S. BRICKMAN | Chief Executive Officer | C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-31 | 2017-07-05 | Address | 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2017-07-05 | Address | 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-07-14 | 2016-04-06 | Address | ATTN: BRUCE BRICKMAN, 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180207000146 | 2018-02-07 | CERTIFICATE OF TERMINATION | 2018-02-07 |
170705007640 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
160406000423 | 2016-04-06 | CERTIFICATE OF CHANGE | 2016-04-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State